This company is commonly known as General Healthcare Employee Trust Limited. The company was founded 24 years ago and was given the registration number 03821195. The firm's registered office is in LONDON. You can find them at 1st Floor, 30 Cannon Street, London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | GENERAL HEALTHCARE EMPLOYEE TRUST LIMITED |
---|---|---|
Company Number | : | 03821195 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 August 1999 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor, 30 Cannon Street, London, England, EC4M 6YN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, 30 Cannon Street, London, England, EC4M 6YN | Director | 01 September 2015 | Active |
1st Floor, 30 Cannon Street, London, England, EC4M 6YN | Director | 01 October 2017 | Active |
16 Turville Road, Aylesbury, HP21 9DA | Secretary | 24 August 1999 | Active |
4 Thameside Centre, Kew Bridge Road, Brentford, TW8 0HF | Secretary | 13 December 1999 | Active |
Bmi Healthcare House, 3 Paris Garden, Southwark, London, United Kingdom, SE1 8ND | Secretary | 01 June 2011 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 06 August 1999 | Active |
2 Cheyne Row, London, SW3 5HL | Director | 13 December 1999 | Active |
16 Turville Road, Aylesbury, HP21 9DA | Director | 24 August 1999 | Active |
Bmi Healthcare House, 3 Paris Garden, Southwark, London, United Kingdom, SE1 8ND | Director | 12 May 2006 | Active |
North Lodge Monkhams Grove, Woodford Green, Woodford, IG8 0BU | Director | 13 December 1999 | Active |
Cedar Cottage, Croft Lane, Crondall, Farnham, GU10 5QG | Director | 13 December 1999 | Active |
42 West Heath Drive, London, NW11 7QH | Director | 13 December 1999 | Active |
Bmi Healthcare House, 3 Paris Garden, Southwark, London, United Kingdom, SE1 8ND | Director | 25 April 2012 | Active |
Cunnery Farm Wychnor Park, Burton-Under-Needwood, Burton Upon Trent, DE13 8BU | Director | 13 December 1999 | Active |
Foxholm, 65 Lubbock Road, Chislehurst, BR7 5JG | Director | 28 March 2001 | Active |
Carisbrook, 19 Briar Walk Putney, London, SW15 6UD | Director | 03 January 2005 | Active |
22 The Grange, Wimbledon, London, SW19 4PS | Director | 04 January 2005 | Active |
Bmi Healthcare House, 3 Paris Garden, Southwark, London, SE1 8ND | Director | 01 May 2015 | Active |
Bmi Healthcare House, 3 Paris Garden, Southwark, London, SE1 8ND | Director | 17 November 2014 | Active |
4 Thameside Centre, Kew Bridge Road, Brentford, TW8 0HF | Director | 01 February 2007 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 06 August 1999 | Active |
Dr Karen Anita Prins | ||
Notified on | : | 01 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | South African |
Country of residence | : | England |
Address | : | 1st Floor, 30 Cannon Street, London, England, EC4M 6YN |
Nature of control | : |
|
Ms Catherine Mary Jane Vickery | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1975 |
Nationality | : | British |
Address | : | Bmi Healthcare House, 3 Paris Garden, London, SE1 8ND |
Nature of control | : |
|
Ms Jill Margaret Watts | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Address | : | Bmi Healthcare House, 3 Paris Garden, London, SE1 8ND |
Nature of control | : |
|
Mr Henry Jonathan Davies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1st Floor, 30 Cannon Street, London, England, EC4M 6YN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-17 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-09 | Gazette | Gazette filings brought up to date. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-29 | Gazette | Gazette notice compulsory. | Download |
2019-07-08 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-31 | Address | Change registered office address company with date old address new address. | Download |
2018-12-04 | Officers | Change person director company with change date. | Download |
2018-12-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-04 | Officers | Termination director company with name termination date. | Download |
2018-12-04 | Officers | Termination secretary company with name termination date. | Download |
2018-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-02 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-03 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-31 | Officers | Appoint person director company with name date. | Download |
2017-10-31 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.